Advanced company searchLink opens in new window

HARLEY & HUDSON LIMITED

Company number 06111851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2010 AD01 Registered office address changed from 40 Altham Gardens Watford WD19 6HJ United Kingdom on 15 September 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 AD01 Registered office address changed from 49 South Molton Street London W1K 5LH on 9 April 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Nov 2009 TM01 Termination of appointment of Vicky Prince as a director
27 Oct 2009 AP01 Appointment of Stephen Cunnungham as a director
03 Mar 2009 363a Return made up to 16/02/09; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Apr 2008 363s Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
28 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 Mar 2008 288b Appointment Terminated Secretary cfl secretaries LIMITED
31 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
19 Mar 2007 288a New secretary appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: flat 3 138 minnis road birchington CT7 9QB
16 Feb 2007 NEWINC Incorporation